Search icon

TENINK, INC

Company Details

Name: TENINK, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1990 (35 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1456371
ZIP code: 14209
County: Erie
Place of Formation: New York
Principal Address: 22 STARIN AVENUE, BUFFALO, NY, United States, 14214
Address: 446 LINWOOD AVENUE, BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 446 LINWOOD AVENUE, BUFFALO, NY, United States, 14209

Chief Executive Officer

Name Role Address
PATRICK NEHIN Chief Executive Officer 22 STARIN AVENUE, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
1990-06-22 1993-11-15 Address 22 STARIN AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1358711 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
931115000019 1993-11-15 CERTIFICATE OF CHANGE 1993-11-15
000046001039 1993-09-10 BIENNIAL STATEMENT 1993-06-01
930329002767 1993-03-29 BIENNIAL STATEMENT 1992-06-01
C155707-4 1990-06-22 CERTIFICATE OF INCORPORATION 1990-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106880909 0213600 1992-03-25 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-03-25
Case Closed 1992-11-20

Related Activity

Type Complaint
Activity Nr 74974403
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1992-05-04
Abatement Due Date 1992-06-06
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1992-05-04
Abatement Due Date 1992-05-22
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 1992-05-04
Abatement Due Date 1992-05-22
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1992-05-04
Abatement Due Date 1992-05-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1992-05-04
Abatement Due Date 1992-06-06
Current Penalty 100.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1992-05-04
Abatement Due Date 1992-06-06
Current Penalty 100.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-05-04
Abatement Due Date 1992-06-06
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-05-04
Abatement Due Date 1992-06-06
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-05-04
Abatement Due Date 1992-06-06
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1992-05-04
Abatement Due Date 1992-05-14
Nr Instances 1
Nr Exposed 7
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State